Search icon

BCDI, LLC - Florida Company Profile

Company Details

Entity Name: BCDI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCDI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000021898
FEI/EIN Number 161618226

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: KASOWITZ, BENSON ATTN: JACK SCHULMAN ESQ, 1633 BROADWAY, NEW YORK, NY, 10019
Mail Address: KASOWITZ, BENSON ATTN: JACK SCHULMAN ESQ, 1633 BROADWAY, NEW YORK, NY, 10019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASOWITZ, BENSON, TORRES & FRIEDMAN LLP Agent 1441 BRICKELL AVENUE, THE FOUR SEASONS TWR, MIAMI, FL, 33131
Benson Daniel Manager c/o Kasowitz, Benson, 1633 Broadway, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-03-19 - -
LC NAME CHANGE 2015-03-19 BCDI, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 KASOWITZ, BENSON ATTN: JACK SCHULMAN ESQ, 1633 BROADWAY, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2015-03-19 KASOWITZ, BENSON ATTN: JACK SCHULMAN ESQ, 1633 BROADWAY, NEW YORK, NY 10019 -
REGISTERED AGENT NAME CHANGED 2015-03-19 KASOWITZ, BENSON, TORRES & FRIEDMAN LLP -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1441 BRICKELL AVENUE, THE FOUR SEASONS TWR, STE. 1420, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
LC Name Change 2015-03-19
Reinstatement 2015-03-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State